GC & AC JOULES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Notification of Kathryn Louise Joules as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

08/05/258 May 2025 Cessation of Kathryn Louise Joules as a person with significant control on 2025-05-08

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Cessation of Geoffrey Claude Joules as a person with significant control on 2023-04-05

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Change of details for Mrs Kathryn Louise Joules as a person with significant control on 2023-04-05

View Document

09/02/239 February 2023 Appointment of Miss Lucinda Ellen Joules as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Paul Martin Joules as a director on 2023-02-09

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Geoffrey Claude Joules as a director on 2022-02-27

View Document

02/03/222 March 2022 Appointment of Mr Simon Claude Joules as a director on 2022-03-01

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE JOULES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY AGNES JOULES

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS KATHRYN LOUISE JOULES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR LUCINDA JOULES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS KATHRYN LOUISE JOULES

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MRS AGNES OSBOURNE JOULES

View Document

22/06/1822 June 2018 CESSATION OF ANDREW CLAUDE JOULES AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOULES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JOULES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/10/178 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MISS LUCINDA JOULES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLAUDE JOULES / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAUDE JOULES / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company